Search icon

BOARDWALK AND BASEBALL, INC. - Florida Company Profile

Company Details

Entity Name: BOARDWALK AND BASEBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 1972 (53 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 828720
FEI/EIN Number 520959172

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3310 LAKE RIDGE LANE, WESTON, FL, 33332, US
Mail Address: 3310 LAKE RIDGE LANE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WEYCHERT DAVID Chief Financial Officer 3310 LAKE RIDGE LANE, WESTON, FL, 33332
NESTOR BRENDA CCEP 3310 LAKE RIDGE LANE, WESTON, FL, 33332
NESTOR BRENDA ATAS 3310 LAKE RIDGE LANE, WESTON, FL, 33332
LAUNER BLANCHE Vice President 3310 LAKE RIDGE LANE, WESTON, FL, 33332
LAUNER BLANCHE Director 3310 LAKE RIDGE LANE, WESTON, FL, 33332
LAUNER BLANCHE Treasurer 3310 LAKE RIDGE LANE, WESTON, FL, 33332
LAUNER BLANCHE Secretary 3310 LAKE RIDGE LANE, WESTON, FL, 33332
LOFFREDO MARCO B VDAS 3310 LAKE RIDGE LANE, WESTON, FL, 33332
NESTOR BRENDA Agent 3310 LAKE RIDGE LANE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-27 NESTOR, BRENDA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 3310 LAKE RIDGE LANE, WESTON, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 3310 LAKE RIDGE LANE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2011-04-28 3310 LAKE RIDGE LANE, WESTON, FL 33332 -
EVENT CONVERTED TO NOTES 1990-03-27 - -
NAME CHANGE AMENDMENT 1986-07-10 BOARDWALK AND BASEBALL, INC. -
NAME CHANGE AMENDMENT 1982-03-17 CIRCUS WORLD, INC. -

Court Cases

Title Case Number Docket Date Status
CITY CENTER COMMUNITY DEVELOPMENT DIST. et al., VS CITY CENTER BONDS, L L C, et al., 2D2013-1813 2013-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012-CA-002697

Circuit Court for the Tenth Judicial Circuit, Polk County
2009-CA-10330

Parties

Name GREGORY ARNONE
Role Appellant
Status Active
Name MICHAEL WADLEY
Role Appellant
Status Active
Name DERRICK DOUGLAS
Role Appellant
Status Active
Name CITY CENTER COMMUNITY DEVEL.
Role Appellant
Status Active
Representations DAVID C. BANKER, ESQ., MICHELLE R. DRAB, ESQ.
Name DAVID WEYCHERT
Role Appellant
Status Active
Name MARCO LOFFREDO
Role Appellant
Status Active
Name BRENDA NESTOR
Role Appellee
Status Active
Name COLERIDGE CORP.
Role Appellee
Status Active
Name BOARDWALK LAND DEVELOPMENT, INC.
Role Appellee
Status Active
Name BOARDWALK AND BASEBALL, INC.
Role Appellee
Status Active
Name CITY CENTER BONDS, L L C
Role Appellee
Status Active
Representations I. WILLIAM SPIVEY, I I, ESQ., TUCKER H. BYRD, ESQ., ROY VAN WYK, ESQ., D. KENT SAFRIET, ESQ., TINA M. FISCHER, ESQ., SCOTT D. CLARK, ESQ., PHILLIP M. HUDSON, ESQ., BETTY SHUMENER, ESQ., MITCHELL E. ALBAUGH, ESQ., DOUGLAS SMITH, ESQ., LEIGH K. FLETCHER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2013-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended reply and withdrawing supplemental appendix
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-08-27
Type Response
Subtype Reply
Description REPLY ~ amended reply to petition for writ of certiorari
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ as moot; motion for eot to file reply
Docket Date 2013-08-23
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ supp. appendix to petition (vol 7)
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-08-23
Type Response
Subtype Reply
Description REPLY ~ "Petitioner"s Reply Brief"
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ petitioners may file reply
Docket Date 2013-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-06-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-06-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-06-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2013-05-23
Type Response
Subtype Response
Description RESPONSE ~ to petition with appendix (efiled)
On Behalf Of CITY CENTER BONDS, L L C
Docket Date 2013-05-02
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2013-04-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ lt order
On Behalf Of CITY CENTER COMMUNITY DEVEL.
Docket Date 2013-04-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2013-04-22
Type Order
Subtype Order on Petition
Description submit rendered order on cert
Docket Date 2013-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-18
Type Petition
Subtype Petition
Description Petition Filed ~ W/6 VOLS. OF APPENDIX EMAILED 04/19/13
On Behalf Of CITY CENTER COMMUNITY DEVEL.

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State